Company NameReporting Practices Ltd
Company StatusDissolved
Company Number07745809
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Benjamin John Macgregor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Chetwynd Road
London
NW5 1DA
Director NameMr Omkar Subhash Joshi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2011(2 days after company formation)
Appointment Duration3 years, 10 months (closed 07 July 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address68 Motspur Park
New Malden
Surrey
KT3 6PJ
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(2 years after company formation)
Appointment Duration1 year, 10 months (closed 07 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Omkar Subhash Joshi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address151 Claremont Avenue
New Malden
KT3 6QP

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Benjamin John Macgregor
55.00%
Ordinary
45 at £1Omkar Subhash Joshi
45.00%
Ordinary

Financials

Year2014
Net Worth£55,017
Cash£4,995
Current Liabilities£64,295

Accounts

Latest Accounts9 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 September

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
19 November 2014Restoration by order of the court (3 pages)
19 November 2014Restoration by order of the court (3 pages)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Total exemption small company accounts made up to 9 September 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 9 September 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 9 September 2013 (6 pages)
12 May 2014Previous accounting period extended from 31 August 2013 to 9 September 2013 (1 page)
12 May 2014Previous accounting period extended from 31 August 2013 to 9 September 2013 (1 page)
12 May 2014Previous accounting period extended from 31 August 2013 to 9 September 2013 (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
4 October 2013Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ United Kingdom on 4 October 2013 (1 page)
4 October 2013Appointment of Mrs Diane Williams as a director (2 pages)
4 October 2013Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ United Kingdom on 4 October 2013 (1 page)
4 October 2013Appointment of Mrs Diane Williams as a director (2 pages)
16 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 October 2012Director's details changed for Mr Omkar Subhash Joshi on 1 May 2012 (2 pages)
16 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
16 October 2012Director's details changed for Mr Omkar Subhash Joshi on 1 May 2012 (2 pages)
16 October 2012Director's details changed for Mr Omkar Subhash Joshi on 1 May 2012 (2 pages)
16 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from 75 Chetwynd Road London NW5 1DA United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 75 Chetwynd Road London NW5 1DA United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 75 Chetwynd Road London NW5 1DA United Kingdom on 7 August 2012 (1 page)
16 January 2012Appointment of Mr Omkar Subhash Joshi as a director (2 pages)
16 January 2012Appointment of Mr Omkar Subhash Joshi as a director (2 pages)
19 August 2011Termination of appointment of Omkar Joshi as a director (1 page)
19 August 2011Termination of appointment of Omkar Joshi as a director (1 page)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)